B/E AEROSPACE (UK) LIMITED

B/E AEROSPACE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB/E AEROSPACE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03599118
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B/E AEROSPACE (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is B/E AEROSPACE (UK) LIMITED located?

    Registered Office Address
    Nissen House
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of B/E AEROSPACE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BE AEROSPACE (UK) LIMITEDJun 14, 2004Jun 14, 2004
    BE AEROSPACE (UK) LIMITEDJan 13, 2004Jan 13, 2004
    C F TAYLOR (B/E) UK LIMITEDDec 24, 2003Dec 24, 2003
    C F TAYLOR (B/E) UK LIMITEDAug 28, 1998Aug 28, 1998
    3109TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJul 16, 1998Jul 16, 1998

    What are the latest accounts for B/E AEROSPACE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for B/E AEROSPACE (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for B/E AEROSPACE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Appointment of Mr Christopher Alan Ashkar as a director on Sep 10, 2025

    2 pagesAP01

    Termination of appointment of Deke Mortimer Reilly as a director on Sep 10, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Gottwald as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Andrew Keith Hellowell as a director on Jan 23, 2025

    1 pagesTM01

    Appointment of Mr Kyle Locke Strong as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew Davis Moore as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stanley Reinhold Kottke Ii as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mr Deke Mortimer Reilly as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Edward Charles Dryden as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Nathan Perry Ware as a director on Jun 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Change of details for Be Aerospace Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alan James Henning as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Stuart William Mckee as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Mr Andrew Keith Hellowell as a director on Jan 25, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Termination of appointment of Gary Howard as a director on Oct 20, 2022

    1 pagesTM01

    Appointment of Mr Nathan Perry Ware as a director on Aug 08, 2022

    2 pagesAP01

    Termination of appointment of Christopher Michael Peet as a director on Aug 08, 2022

    1 pagesTM01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of B/E AEROSPACE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHKAR, Christopher Alan
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    Director
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    United StatesAmerican340100380001
    GOTTWALD, Alexander
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    United KingdomGerman,British331696600001
    HENNING, Alan James
    Moor Road
    Kilkeel
    BT34 4NG Newry
    2
    County Down
    Northern Ireland
    Director
    Moor Road
    Kilkeel
    BT34 4NG Newry
    2
    County Down
    Northern Ireland
    United KingdomBritish311143500001
    KOTTKE II, Stanley Reinhold
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    Director
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    United StatesAmerican324297170001
    STRONG, Kyle Locke
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    Director
    Lagoon Drive
    91910 Chula Vista
    850
    California
    United States
    United StatesAmerican327692480001
    KLOPFENSTEIN, Vaughn Michael
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    Secretary
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    233888200001
    WADE, Julian Richard
    3 The Spinney
    Hook
    RG27 9DE Basingstoke
    Hampshire
    Secretary
    3 The Spinney
    Hook
    RG27 9DE Basingstoke
    Hampshire
    British34051410001
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number02600095
    147306890001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ARTHURS, Frederick Stephen
    25 Approach Road
    SA5 8PD Swansea
    Glamorgan
    Director
    25 Approach Road
    SA5 8PD Swansea
    Glamorgan
    British54718860001
    BASKE, John Joseph
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    United StatesAmerican246365220001
    BEECHEY, John Michael
    Gable End New Road
    Oreton Cleobury Mortimer
    DY14 0TY Kidderminster
    Shropshire
    Director
    Gable End New Road
    Oreton Cleobury Mortimer
    DY14 0TY Kidderminster
    Shropshire
    British53330370002
    BIRD, Michael Stanley
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    Director
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    United StatesBritish127573650001
    BOMAR JR, James Ludlow
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    Director
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    United StatesAmerican192365850002
    BORLAND, Alistair
    Willow Thatch
    Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    Director
    Willow Thatch
    Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    British143440170001
    BRUNK, Troy Douglas
    Collins Road Ne, M/S 137-100
    Cedar Rapids
    52498 Iowa
    400
    United States
    Director
    Collins Road Ne, M/S 137-100
    Cedar Rapids
    52498 Iowa
    400
    United States
    United StatesAmerican276501230002
    BUESING, Steven Jon
    Oak Plaza Blvd.
    27105 Winston-Salem
    150
    North Carolina
    United States
    Director
    Oak Plaza Blvd.
    27105 Winston-Salem
    150
    North Carolina
    United States
    United StatesAmerican254177580001
    CHAPMAN, Bruce Gourlay
    The Hermitage 85 Aylesbury Road
    Bierton
    HP22 5BT Aylesbury
    Buckinghamshire
    Director
    The Hermitage 85 Aylesbury Road
    Bierton
    HP22 5BT Aylesbury
    Buckinghamshire
    British64179190001
    CROMIE, Sean Joseph
    Corporate Center Way
    Wellington
    1400
    Florida 33414
    Usa
    Director
    Corporate Center Way
    Wellington
    1400
    Florida 33414
    Usa
    United StatesBritish140096330002
    DELDERFIELD, Keith Stephen
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Collins Aerospace
    Bedfordshire
    United Kingdom
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Collins Aerospace
    Bedfordshire
    United Kingdom
    United KingdomBritish156173800001
    DRYDEN, Edward Charles
    Oak Plaza Blvd
    27105 Winston Salem
    150
    United States
    Director
    Oak Plaza Blvd
    27105 Winston Salem
    150
    United States
    EnglandBritish204795980001
    HELLOWELL, Andrew Keith
    Road
    LU7 4TB Leighton Buzzard
    Grovebury
    England
    Director
    Road
    LU7 4TB Leighton Buzzard
    Grovebury
    England
    EnglandBritish305124640001
    HENKE, Mark Eric
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    Director
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    British143440160001
    HOWARD, Gary
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Collins Aerospace
    England
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Collins Aerospace
    England
    EnglandBritish296045710001
    HUSER, Lawrence Roy
    13683 Little Harbour Court
    Jacksonville
    Florida
    32225
    Usa
    Director
    13683 Little Harbour Court
    Jacksonville
    Florida
    32225
    Usa
    American61357170001
    KEECH, Barry Reginald
    12 Elizabeth Rout Close
    Spencers Wood
    RG7 1DQ Reading
    Berks
    Director
    12 Elizabeth Rout Close
    Spencers Wood
    RG7 1DQ Reading
    Berks
    British1947080001
    KHOURY, Robert
    992 Genius Drive
    32789 Winter Park
    Florida
    United States
    Director
    992 Genius Drive
    32789 Winter Park
    Florida
    United States
    American34095630002
    KLOPFENSTEIN, Vaughn Michael
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    Director
    Grovebury Road
    LU7 4TB Leighton Buzzard
    Nissen House
    Bedfordshire
    United StatesAmerican176948690002
    LIEBERHERR, Werner
    Bellforde Ct
    27023 Lewisville
    255
    North Carolina
    United States
    Director
    Bellforde Ct
    27023 Lewisville
    255
    North Carolina
    United States
    United StatesAmerican166706970001
    MCCAFFREY, Thomas Patrick
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    Director
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    United StatesAmerican65416500002
    MCCAFFREY, Thomas Patrick
    2126 Henley Place
    33414 Wellington
    Florida
    Usa
    Director
    2126 Henley Place
    33414 Wellington
    Florida
    Usa
    American65416500001
    MCKEE, Stuart William
    Moor Road
    Kilkeel
    BT34 4NG Newry
    2 Moor Road
    Northern Ireland
    Director
    Moor Road
    Kilkeel
    BT34 4NG Newry
    2 Moor Road
    Northern Ireland
    Northern IrelandBritish296045880001
    MCSPADDEN, Clifford
    Barrack House
    33 Barrack Hill
    BT32 4HE Banbridge
    County Down
    Director
    Barrack House
    33 Barrack Hill
    BT32 4HE Banbridge
    County Down
    Northern IrelandBritish143758660001
    MOORE, Andrew Davis
    2730 West Tyvola Road
    28217 Charlotte
    Collins Aerospace
    North Carolina
    United States
    Director
    2730 West Tyvola Road
    28217 Charlotte
    Collins Aerospace
    North Carolina
    United States
    United StatesAmerican254582460001
    NIEUWSMA, David J
    Collins Road N.E
    52498 Cedar Rapids
    400
    Iowa
    United States
    Director
    Collins Road N.E
    52498 Cedar Rapids
    400
    Iowa
    United States
    United StatesAmerican254576520002

    Who are the persons with significant control of B/E AEROSPACE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins, 730 Wharfedale Road
    England
    Apr 06, 2016
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins, 730 Wharfedale Road
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00516846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0